Search icon

TAPCO, LLC - Florida Company Profile

Company Details

Entity Name: TAPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPCO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L14000195851
FEI/EIN Number 47-2760595

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 925 SE 15th Ave, Cape Coral, FL, 33990, US
Mail Address: 925 SE 15th Ave, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAND CLINTON Manager 925 SE 15TH AVE, CAPE CORAL, FL, 33990
STRAND LEIGH Manager 925 SE 15TH AVE, CAPE CORAL, FL, 33990
STRAND CLINTON A Agent 925 SE 15th Ave, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013963 BRAND 1 INK ACTIVE 2021-01-28 2026-12-31 - 925 SE 15TH AVE, CAPE CORAL, FL, 33990
G15000084207 BRAND1INK EXPIRED 2015-08-14 2020-12-31 - 925 SE 15TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2020-10-02 STRAND, CLINTON A -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF MAILING ADDRESS 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-02
LC Amendment 2019-09-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7247527001 2020-04-07 0455 PPP 2145 Andrea Ln, FORT MYERS, FL, 33912-1903
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-1903
Project Congressional District FL-19
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62419.72
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State